Company NameInteractive Promotion Media Limited
Company StatusDissolved
Company Number05750109
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBjorn Honerud Grene
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed06 September 2006(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGamle Baevergrend Vei 16
3611 Kongsberg
Norway
Director NameMr Arild Andre Karlsen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed26 June 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleMarketing
Country of ResidenceNorway
Correspondence AddressTravalleen 1d
2050 Jessheim
Norway
Secretary NameMr Arild Andre Karlsen
NationalityNorwegian
StatusClosed
Appointed26 June 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleMarketing
Country of ResidenceNorway
Correspondence AddressTravalleen 1d
2050 Jessheim
Norway
Secretary NameArild Andre Karlsen
NationalityNorwegian
StatusResigned
Appointed14 March 2007(11 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 September 2007)
RoleSecretary
Correspondence AddressTravalleen 1d
Jessheim
2050
Norway
Secretary NameMr Lorang Wolmar Anders Andreassen
NationalityNorwegian
StatusResigned
Appointed10 September 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 2008)
RoleSecretary
Country of ResidenceSweden
Correspondence AddressBirger Jarlsg
113b Iii
Stockholm
11356
Sweden
Director NameMr Lorang Wolmar Anders Andreassen
Date of BirthApril 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2012)
RoleMarketing
Country of ResidenceSweden
Correspondence AddressBirger Jarlsgatan
113d Iii
11356 Stockholm
Sweden
Director NameMorten Klein
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleMarketing Director
Country of ResidenceNorway
Correspondence AddressPer Kvibergsgt. 26 B
Oslo
0473 Osl
Director NameMorten Klein
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleMarketing Director
Country of ResidenceNorway
Correspondence AddressPer Kvibergsgt. 26 B
Oslo
0473 Osl
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Morten Klein A/s
34.00%
Ordinary
33 at £1Audere Est Fascere A/s
22.00%
Ordinary
33 at £1Kgi A/s
22.00%
Ordinary
33 at £1Lorang Wolmar Anders Andreassen
22.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 150
(5 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 150
(5 pages)
4 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 May 2012Termination of appointment of Lorang Andreassen as a director (1 page)
31 May 2012Termination of appointment of Lorang Wolmar Anders Andreassen as a director on 1 May 2012 (1 page)
18 May 2012Termination of appointment of Morten Klein as a director on 1 May 2012 (1 page)
18 May 2012Termination of appointment of Morten Klein as a director (1 page)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Bjorn Honerud Grene on 23 March 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Mr Arild Andre Karlsen on 21 March 2010 (1 page)
8 April 2010Director's details changed for Mr Lorang Wolmar Anders Andreassen on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Bjorn Honerud Grene on 23 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Arild Andre Karlsen on 21 March 2010 (1 page)
8 April 2010Director's details changed for Mr Arild Andre Karlsen on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Lorang Wolmar Anders Andreassen on 23 March 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Morten Klein on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Morten Klein on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Arild Andre Karlsen on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
24 September 2009Director appointed morten klein (2 pages)
24 September 2009Director appointed morten klein (2 pages)
17 August 2009Ad 01/07/09 gbp si 50@1=50 gbp ic 100/150 (2 pages)
17 August 2009Ad 01/07/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
17 August 2009Resolutions
  • RES13 ‐ Shares allotted 08/11/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares allotted 08/11/2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 21/03/09; full list of members (5 pages)
17 April 2009Return made up to 21/03/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Director appointed mr lorang wolmar anders andreassen (1 page)
3 July 2008Director appointed mr lorang wolmar anders andreassen (1 page)
2 July 2008Secretary appointed mr arild andre karlsen (1 page)
2 July 2008Appointment Terminated Secretary lorang andreassen (1 page)
2 July 2008Appointment terminated secretary lorang andreassen (1 page)
2 July 2008Director appointed mr arild andre karlsen (1 page)
2 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Secretary appointed mr arild andre karlsen (1 page)
2 July 2008Ad 26/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 July 2008Director appointed mr arild andre karlsen (1 page)
1 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2008Return made up to 21/03/08; full list of members (3 pages)
10 April 2008Return made up to 21/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 18 bantinck street london W1U 2AR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 18 bantinck street london W1U 2AR (1 page)
3 May 2007Return made up to 21/03/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 21/03/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
21 March 2006Incorporation (11 pages)
21 March 2006Incorporation (11 pages)